Search icon

TORRES COUNSELING SERVICES, LLC

Company Details

Entity Name: TORRES COUNSELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2013 (12 years ago)
Document Number: L10000050780
FEI/EIN Number 27-2666306
Address: 5458 Town Center Rd Ste 13, Boca Raton, FL 33486
Mail Address: 5458 Town Center Rd Ste 13, Boca Raton, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528578598 2017-10-04 2017-10-04 7301 W PALMETTO PARK RD STE 102A, BOCA RATON, FL, 334333455, US 7301 W PALMETTO PARK RD STE 102A, BOCA RATON, FL, 334333455, US

Contacts

Phone +1 954-376-4994

Authorized person

Name KRISTAN TORRES
Role OWNER
Phone 9543764994

Taxonomy

Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
License Number MH11897
State FL
Is Primary Yes

Agent

Name Role Address
TORRES, KRISTAN E Agent 7301 W Palmetto Park Rd, Suite 102A, Boca Raton, FL 33433

Managing Member

Name Role Address
TORRES, KRISTAN E Managing Member 5458 TOWN CENTER RD, STE 13 BOCA RATON, FL 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058349 HOPE CHRISTIAN COUNSELING ACTIVE 2024-05-02 2029-12-31 No data 5458 TOWN CENTER RD, STE 13, BOCA RATON, FL, 33486
G24000006729 TORRES COUNSELING SERVICES, LLC ACTIVE 2024-01-10 2029-12-31 No data 7301 W. PALMETTO PARK RD, SUITE 102A, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 5458 Town Center Rd Ste 13, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2024-05-02 5458 Town Center Rd Ste 13, Boca Raton, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 7301 W Palmetto Park Rd, Suite 102A, Boca Raton, FL 33433 No data
REINSTATEMENT 2013-07-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7842417302 2020-04-30 0455 PPP 7301 W. PALMETTO PARK ROAD SUITE 102A, BOCA RATON, FL, 33472
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15091
Loan Approval Amount (current) 15091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33472-1001
Project Congressional District FL-22
Number of Employees 2
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15196.84
Forgiveness Paid Date 2021-01-19

Date of last update: 23 Feb 2025

Sources: Florida Department of State